BOLSONS LIMITED

Register to unlock more data on OkredoRegister

BOLSONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01587379

Incorporation date

24/09/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1981)
dot icon19/06/2025
Final Gazette dissolved following liquidation
dot icon19/03/2025
Return of final meeting in a members' voluntary winding up
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Appointment of a voluntary liquidator
dot icon11/04/2024
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-04-11
dot icon10/04/2024
Declaration of solvency
dot icon26/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon26/05/2023
Satisfaction of charge 015873790004 in full
dot icon15/05/2023
Satisfaction of charge 3 in full
dot icon26/04/2023
Registration of charge 015873790004, created on 2023-04-24
dot icon06/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/12/2020
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2020-12-15
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon06/02/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/05/2018
Satisfaction of charge 1 in full
dot icon08/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon06/12/2017
Director's details changed for Mr John Jeremy Arthur Cowdry on 2017-12-06
dot icon06/12/2017
Secretary's details changed for Mr John Jeremy Arthur Cowdry on 2017-12-06
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon10/03/2015
Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 2015-03-10
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/03/2014
Purchase of own shares.
dot icon11/03/2014
Cancellation of shares. Statement of capital on 2014-03-11
dot icon11/03/2014
Resolutions
dot icon12/02/2014
Statement of company's objects
dot icon12/02/2014
Resolutions
dot icon10/02/2014
Annual return made up to 2014-01-30
dot icon08/02/2014
Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 2014-02-08
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon08/04/2010
Appointment of Graeme Keen as a director
dot icon23/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon06/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/05/2009
Appointment terminated director roy keen
dot icon10/03/2009
Return made up to 30/01/09; full list of members
dot icon10/03/2009
Director's change of particulars / roy keen / 01/01/2009
dot icon07/01/2009
Registered office changed on 07/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA
dot icon06/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/06/2008
Return made up to 30/01/08; full list of members
dot icon07/03/2007
Return made up to 30/01/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/01/2007
Director's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/05/2006
Return made up to 30/01/06; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/02/2005
Return made up to 30/01/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/06/2004
Return made up to 30/01/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon04/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/04/2003
Return made up to 30/01/03; full list of members
dot icon27/03/2002
Accounts for a small company made up to 2001-09-30
dot icon19/02/2002
Return made up to 30/01/02; full list of members
dot icon25/01/2002
Particulars of mortgage/charge
dot icon15/01/2002
£ ic 100/75 26/11/01 £ sr 25@1=25
dot icon18/05/2001
Accounts for a small company made up to 2000-09-30
dot icon06/03/2001
Return made up to 30/01/01; full list of members
dot icon29/09/2000
Secretary resigned
dot icon29/09/2000
Director resigned
dot icon19/07/2000
New secretary appointed
dot icon19/07/2000
Registered office changed on 19/07/00 from: c/o mbs taylor stuart crown house, 151 high road loughton essex IG10 4LG
dot icon15/05/2000
Accounts for a small company made up to 1999-09-30
dot icon15/03/2000
Registered office changed on 15/03/00 from: wickham house, 464, lincoln road, enfield, middlesex. EN3 4AH
dot icon07/02/2000
Return made up to 30/01/00; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1998-09-30
dot icon15/04/1999
Return made up to 30/01/99; no change of members
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Director resigned
dot icon03/03/1998
Accounts for a small company made up to 1997-09-30
dot icon23/02/1998
Return made up to 30/01/98; full list of members
dot icon06/02/1997
Accounts for a small company made up to 1996-09-30
dot icon06/02/1997
Return made up to 30/01/97; full list of members
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon28/01/1996
Return made up to 30/01/96; no change of members
dot icon19/12/1995
Accounts for a small company made up to 1995-09-30
dot icon05/02/1995
Return made up to 30/01/95; no change of members
dot icon05/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Return made up to 30/01/94; full list of members
dot icon14/12/1993
Accounts for a small company made up to 1993-09-30
dot icon26/07/1993
Registered office changed on 26/07/93 from: ashley house 18-20 george street richmond surrey TW9 1PR
dot icon07/07/1993
Auditor's resignation
dot icon01/06/1993
Full accounts made up to 1992-09-30
dot icon23/03/1993
New secretary appointed;director resigned;new director appointed
dot icon23/03/1993
Secretary resigned;new director appointed
dot icon10/02/1993
Return made up to 30/01/93; full list of members
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon01/05/1992
Full accounts made up to 1990-09-30
dot icon06/02/1992
Return made up to 30/01/92; no change of members
dot icon06/02/1992
Registered office changed on 06/02/92
dot icon26/07/1991
Director's particulars changed
dot icon20/06/1991
Return made up to 30/01/91; full list of members
dot icon10/05/1990
Accounts for a small company made up to 1989-09-30
dot icon10/05/1990
Return made up to 30/01/90; full list of members
dot icon23/10/1989
Return made up to 08/05/89; full list of members
dot icon23/10/1989
Accounts for a small company made up to 1988-09-30
dot icon08/06/1988
Return made up to 05/04/88; no change of members
dot icon08/06/1988
Accounts for a small company made up to 1987-09-30
dot icon22/04/1987
Accounts for a small company made up to 1986-12-22
dot icon22/04/1987
Return made up to 05/04/86; full list of members
dot icon22/04/1987
Return made up to 05/04/87; full list of members
dot icon24/09/1981
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/01/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
183.69K
-
0.00
88.24K
-
2022
5
115.40K
-
0.00
29.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowdry, John Jeremy Arthur
Director
09/12/1996 - Present
1755
Cowdry, John Jeremy Arthur
Secretary
14/07/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLSONS LIMITED

BOLSONS LIMITED is an(a) Dissolved company incorporated on 24/09/1981 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLSONS LIMITED?

toggle

BOLSONS LIMITED is currently Dissolved. It was registered on 24/09/1981 and dissolved on 19/06/2025.

Where is BOLSONS LIMITED located?

toggle

BOLSONS LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BOLSONS LIMITED do?

toggle

BOLSONS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for BOLSONS LIMITED?

toggle

The latest filing was on 19/06/2025: Final Gazette dissolved following liquidation.